LOTUS MANAGEMENT BANBRIDGE LIMITED
Company number NI605388
- Company Overview for LOTUS MANAGEMENT BANBRIDGE LIMITED (NI605388)
- Filing history for LOTUS MANAGEMENT BANBRIDGE LIMITED (NI605388)
- People for LOTUS MANAGEMENT BANBRIDGE LIMITED (NI605388)
- More for LOTUS MANAGEMENT BANBRIDGE LIMITED (NI605388)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 28 October 2016
|
|
11 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 May 2016 | SH01 |
Statement of capital following an allotment of shares on 20 May 2016
|
|
23 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
21 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
20 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 December 2015
|
|
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
09 Nov 2015 | TM01 | Termination of appointment of Ciaran Murdock as a director on 5 October 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 17 August 2015
|
|
06 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 21 November 2014
|
|
06 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
03 Oct 2014 | AD01 | Registered office address changed from Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford County Armagh BT63 6HJ Northern Ireland to The Factory 184 Newry Road Banbridge County Down BT32 3NB on 3 October 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Paul O'rourke as a director on 3 October 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Ross James Mccandless as a director on 3 October 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 22 August 2014
|
|
10 Sep 2014 | AD01 | Registered office address changed from 32B Annareagh Road Richhill Armagh BT61 9JT to Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford County Armagh BT63 6HJ on 10 September 2014 | |
17 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2014
|
|
16 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 6 June 2014
|
|
17 Feb 2014 | AR01 | Annual return made up to 3 December 2013 with full list of shareholders | |
17 Feb 2014 | CH01 | Director's details changed for Mr Ciaran Murdock on 1 December 2013 | |
21 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders |